Background WavePink WaveYellow Wave

CONNAUGHT GREEN (ANFIELD) MANAGEMENT COMPANY LIMITED (06649885)

CONNAUGHT GREEN (ANFIELD) MANAGEMENT COMPANY LIMITED (06649885) is an active UK company. incorporated on 17 July 2008. with registered office in Hertfordshire. The company operates in the Real Estate Activities sector, engaged in residents property management. CONNAUGHT GREEN (ANFIELD) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include HITCHEN, Paul William.

Company Number
06649885
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 July 2008
Age
17 years
Address
Rmg House Essex Road, Hertfordshire, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HITCHEN, Paul William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNAUGHT GREEN (ANFIELD) MANAGEMENT COMPANY LIMITED

CONNAUGHT GREEN (ANFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 July 2008 with the registered office located in Hertfordshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CONNAUGHT GREEN (ANFIELD) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06649885

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 17 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Rmg House Essex Road Hoddesdon Hertfordshire, EN11 0DR,

Previous Addresses

2 Centro Place Pride Park Derby Derbyshire DE24 8RF
From: 24 September 2013To: 20 January 2022
6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY
From: 17 July 2008To: 24 September 2013
Timeline

14 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Nov 11
Director Joined
Nov 12
Director Left
Aug 18
Director Joined
Aug 20
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 01 Jan 2022

HITCHEN, Paul William

Active
Essex Road, HertfordshireEN11 0DR
Born March 1980
Director
Appointed 12 Mar 2025

BARNES, John Graham

Resigned
12 Hollowbrook Drive, Connahs QuayCH5 4GF
Born February 1977
Director
Appointed 18 Nov 2008
Resigned 26 Jan 2010

BIRCH, Steve

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1959
Director
Appointed 26 Jan 2010
Resigned 31 Mar 2018

FLEMING, Sophia Lorraine

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1975
Director
Appointed 26 Jan 2010
Resigned 07 Nov 2011

HERBERT, Justin William

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 20 Jan 2022
Resigned 12 Mar 2025

JACKSON, Julie Mansfield

Resigned
Centro Place, DerbyDE24 8RF
Born December 1965
Director
Appointed 28 Nov 2012
Resigned 20 Jan 2022

INGLEBY HOLDINGS LIMITED

Resigned
Colmore Row, BirminghamB3 2AS
Corporate director
Appointed 17 Jul 2008
Resigned 18 Nov 2008

MHL (MANCOS) LIMITED

Resigned
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 18 Jun 2020
Resigned 20 Jan 2022

Persons with significant control

2

1 Active
1 Ceased

Residential Management Group Limited

Active
Essex Road, HoddesdonEN11 0DR

Nature of Control

Significant influence or control
Notified 20 Jan 2022
2 Lochside View, EdinburghEH12 9DH

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Aug 2018
Ceased 20 Jan 2022
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 March 2022
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
31 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
6 August 2020
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
30 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Change Sail Address Company With Old Address New Address
29 July 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Accounts With Accounts Type Dormant
4 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Move Registers To Sail Company
27 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
15 March 2010
AAAnnual Accounts
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Resolution
18 February 2010
RESOLUTIONSResolutions
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
353353
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
287Change of Registered Office
Resolution
17 December 2008
RESOLUTIONSResolutions
Incorporation Company
17 July 2008
NEWINCIncorporation